LONDON PRESS CLUB LIMITED(THE) - LONDON


Company Profile Company Filings

Overview

LONDON PRESS CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
LONDON PRESS CLUB LIMITED(THE) was incorporated 37 years ago on 10/09/1986 and has the registered number: 02053919. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

LONDON PRESS CLUB LIMITED(THE) - LONDON

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

STATIONERS' HALL
LONDON
EC4M 7DD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CHERYL DOUGLAS Mar 1970 British Director 2017-11-01 CURRENT
MR RICHARD JOHN DYMOND Jan 1962 British Director 2005-10-06 CURRENT
MR ADAM RICHARD CANNON Secretary 2017-03-27 CURRENT
MR ADAM RICHARD CANNON Oct 1973 British Director 2017-03-27 CURRENT
DR MARTYN ARTHUR BOND Oct 1942 British Director 2000-10-11 CURRENT
WILLIAM JOHN GELL HAGERTY Apr 1939 British Director 2007-10-04 CURRENT
MR AMAR SINGH Jul 1978 British Director 2017-11-01 CURRENT
MS YVONNE HARROP Mar 1953 British Director 2019-03-01 CURRENT
MR ROBERT DAVID JOBSON Mar 1964 British Director 2013-11-07 CURRENT
MR RAYMOND MASSEY Jun 1960 British Director 2010-06-03 CURRENT
SUSAN RYAN Nov 1949 British Director 2010-09-22 CURRENT
MR DAVID ROBERT JOHN SELVES Aug 1949 British Director 2001-06-11 CURRENT
MS SAMANTHA SIMMONDS Nov 1972 British Director 2017-11-01 CURRENT
MOIRA RUTH SLEIGHT British Director 2012-11-09 CURRENT
MR PAUL RICHARD CHARMAN Sep 1948 British Director 2019-03-01 CURRENT
MR STEPHEN ANTHONY JAMES ORAM Apr 1949 English Director 2004-05-12 CURRENT
MR GEORGE VICTOR WESTROPP Nov 1943 British Director 2001-06-11 CURRENT
MR DOUGLAS WILLS Jun 1952 British Director 2013-02-18 CURRENT
CHRISTOPHER JOHN WYLD Sep 1954 British Director 2019-03-01 CURRENT
PHILIPPA KENNEDY Jan 1948 British Director 2001-07-10 UNTIL 2016-09-01 RESIGNED
JOHN FRANCIS LE NEVE JOHNSON Apr 1914 Director RESIGNED
DENNIS MORGAN GRIFFITHS Dec 1933 British Director 1997-11-25 UNTIL 2005-10-06 RESIGNED
ROBIN CHARLES ESSER May 1935 British Director 2002-06-06 UNTIL 2018-01-31 RESIGNED
COLIN JOHN MILLER Jul 1950 British Director RESIGNED
LEO ZANELLI Apr 1930 British Director RESIGNED
LEO ZANELLI Apr 1930 British Secretary 1999-02-10 UNTIL 2000-11-25 RESIGNED
PETER JOHN DURRANT Jun 1931 British Secretary 2003-01-27 UNTIL 2017-03-27 RESIGNED
JOHN FRANCIS LE NEVE JOHNSON Apr 1914 Secretary RESIGNED
MARK BRYANT Oct 1953 British Secretary 2001-03-21 UNTIL 2003-01-27 RESIGNED
MR STEPHEN PAUL ABELL Apr 1980 British Director 2013-10-09 UNTIL 2016-09-01 RESIGNED
GEORGE DAVID HOUGH LINTON Sep 1916 British Director RESIGNED
MR JAMES EDWARD ALAN MAWSON Apr 1975 British Director 2016-09-01 UNTIL 2022-07-12 RESIGNED
JAMES EDWARD ALAN MAWSON Apr 1975 British Director 2010-01-01 UNTIL 2012-12-31 RESIGNED
DAVID CATHMOIR NICOLL Dec 1968 British Director 1999-09-30 UNTIL 2000-11-24 RESIGNED
MR KENNETH EWEN CAMPBELL Nov 1967 British Director 2013-10-09 UNTIL 2016-09-01 RESIGNED
MR ROBERT ERIC SATCHWELL Aug 1948 British Director 2005-10-06 UNTIL 2019-02-28 RESIGNED
MRS JUNE WALKER SEBLEY British Director 2011-07-07 UNTIL 2016-09-01 RESIGNED
JOHN HENRY ST JOHN COOPER Oct 1920 British Director 2001-03-21 UNTIL 2001-09-06 RESIGNED
MS CAROLE STONE May 1942 British Director 2001-07-10 UNTIL 2006-12-07 RESIGNED
PROFESSOR DONALD GILCHRIST TRELFORD Nov 1937 British Director 2001-07-10 UNTIL 2010-07-12 RESIGNED
MR GEORGE VICTOR WESTROPP Nov 1943 British Director RESIGNED
BERNARD JAMES WILLIAMSON May 1953 British Director 2001-03-21 UNTIL 2001-06-21 RESIGNED
VIKKI COOK Aug 1969 British Director 2013-10-09 UNTIL 2017-10-26 RESIGNED
DR CHRISTOPHER MARK BRYANT Oct 1953 British Director 2008-01-31 UNTIL 2009-01-02 RESIGNED
JOHN ALAN BRODRICK Jul 1924 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
METHODIST NEWSPAPER COMPANY LIMITED HUNSTANTON ENGLAND Active TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
WENMARK PROPERTY INVESTMENTS LIMITED LONDON Dissolved... 68209 - Other letting and operating of own or leased real estate
THE MEDIA SOCIETY LONDON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SAMUELS ROYCE AND OLDFIELD LIMITED WEYMOUTH ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
THE SOCIETY OF EDITORS LONDON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
RHS SPECIAL EVENTS LIMITED Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SELVES INVESTMENTS LIMITED WEYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
WIZARD WORLDWIDE LIMITED HUNSTANTON ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
SELVES PROPERTY INVESTMENTS LIMITED WEYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LONDON WINTER FESTIVAL LIMITED KINGSTON UPON ENGLAND Dissolved... DORMANT 90020 - Support activities to performing arts
NICE-NAME.COM LIMITED HIGH WYCOMBE ENGLAND Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development
THE EUREKA WORKSHOP LIMITED HIGH WYCOMBE Dissolved... DORMANT 62011 - Ready-made interactive leisure and entertainment software development
2XPD8 LIMITED WEYMOUTH ENGLAND Active DORMANT 74990 - Non-trading company
THREESHIRES LIMITED GRANTHAM UNITED KINGDOM Active FULL 81300 - Landscape service activities
LPC BALL LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AVIMEX TECHNOLOGY LIMITED HUNSTANTON ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
MANAGED OPEN SPACE LIMITED GRANTHAM Dissolved... DORMANT 99999 - Dormant Company
INSPIRING GIRLS INTERNATIONAL LIMITED LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
FIND YOUR EXPERT LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 73120 - Media representation services

Free Reports Available

Report Date Filed Date of Report Assets
London Press Club Limited(The) - Accounts to registrar (filleted) - small 23.2.5 2023-09-12 31-12-2022 £44,275 Cash £53,774 equity
London Press Club Limited(The) - Accounts to registrar (filleted) - small 18.2 2022-07-13 31-12-2021 £56,985 Cash £57,108 equity
London Press Club Limited(The) - Accounts to registrar (filleted) - small 18.2 2021-09-09 31-12-2020 £54,039 Cash £48,717 equity
London Press Club Limited(The) - Accounts to registrar (filleted) - small 18.2 2020-09-17 31-12-2019 £61,238 Cash £59,401 equity
London Press Club Limited(The) - Accounts to registrar (filleted) - small 18.2 2019-09-27 31-12-2018 £50,407 Cash £63,557 equity
London Press Club Limited(The) - Accounts to registrar (filleted) - small 18.2 2018-09-29 31-12-2017 £30,787 Cash £57,405 equity
London Press Club Limited(The) - Accounts to registrar - small 17.2 2017-09-28 31-12-2016 £27,172 Cash £56,634 equity
London Press Club Limited(The) - Abbreviated accounts 16.1 2016-09-22 31-12-2015 £33,345 Cash £52,632 equity
The London Press Club Limited - Limited company - abbreviated - 11.6 2015-09-24 31-12-2014 £20,536 Cash £54,660 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SOCIETY OF EDITORS LONDON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations